CAPSTONE LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 8TJ

Company number 05822446
Status Active
Incorporation Date 19 May 2006
Company Type Private Limited Company
Address 1 CHERINGTON WAY, ASCOT, SL5 8TJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 1 in full. The most likely internet sites of CAPSTONE LIMITED are www.capstone.co.uk, and www.capstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Capstone Limited is a Private Limited Company. The company registration number is 05822446. Capstone Limited has been working since 19 May 2006. The present status of the company is Active. The registered address of Capstone Limited is 1 Cherington Way Ascot Sl5 8tj. . BARTER, Lorna Anne is a Director of the company. BARTER, Murray Paul is a Director of the company. Secretary GIBBS, Christopher Paul has been resigned. Director GIBBS, Christopher Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BARTER, Lorna Anne
Appointed Date: 01 December 2012
56 years old

Director
BARTER, Murray Paul
Appointed Date: 19 May 2006
58 years old

Resigned Directors

Secretary
GIBBS, Christopher Paul
Resigned: 10 September 2012
Appointed Date: 19 May 2006

Director
GIBBS, Christopher Paul
Resigned: 13 September 2012
Appointed Date: 19 May 2006
56 years old

Persons With Significant Control

Mr Murray Paul Barter
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAPSTONE LIMITED Events

14 May 2017
Confirmation statement made on 5 May 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
18 Aug 2016
Satisfaction of charge 1 in full
06 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 25 more events
18 Mar 2008
Total exemption small company accounts made up to 31 May 2007
22 May 2007
Return made up to 19/05/07; full list of members
15 Feb 2007
Registered office changed on 15/02/07 from: 1 cherington way ascot berkshire SL5 8TJ
01 Nov 2006
Particulars of mortgage/charge
19 May 2006
Incorporation

CAPSTONE LIMITED Charges

30 April 2008
Mortgage deed
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Mortgage Works (UK) PLC
Description: Weston court 22 main road westonzoyland, bridgwater t/no…
29 August 2007
Legal charge
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: F/H the former depot players lane burnham on sea somerset.
27 October 2006
Legal mortgage
Delivered: 1 November 2006
Status: Satisfied on 18 August 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as weston court main road…